logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Michael Borland

    Related profiles found in government register
  • Michael Borland
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 88 Ktv, 2nd Flr China Court Building, Ladywell Walk, Birmingham, B5 4ST, England

      IIF 1
  • Michael Borland
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Office 7, Storage Corporation House, Birmingham, B14 4ST, United Kingdom

      IIF 2
  • Mr Michael Borland
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Evesham Street, Alcester, B49 5DW, England

      IIF 3
    • icon of address 2, Holland Road West, Birmingham, B6 4DW, England

      IIF 4
    • icon of address 103 High Street, Evesham, WR11 4DN, England

      IIF 5 IIF 6
    • icon of address 103, High Street, Evesham, WR11 4DN, United Kingdom

      IIF 7
    • icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 8
    • icon of address Office 2, Ground Floor Haydon House, Alcester Road, Studley, B80 7AN, United Kingdom

      IIF 9
  • Michael Borland
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 12
    • icon of address Unit 2 Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 13
  • Mr Michael Peter Borland
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Evesham Street, Alcester, B49 5DW, England

      IIF 14 IIF 15
    • icon of address 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 16 IIF 17
    • icon of address 1st Floor, Office 1, 2 Holland Road West, Birmingham, B6 4DW, England

      IIF 18
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 19
    • icon of address Office 12, 103 High Street, Thornhill Road, Evesham, Worcestershire, WR11 4DN, United Kingdom

      IIF 20
    • icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 21
  • Borland, Michael
    British consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Vyse Street, Birmingham, B18 6HF, England

      IIF 22
    • icon of address 46, Vyse Street, Birmingham, B18 6TF, England

      IIF 23
  • Mr Michael Borland
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 24
  • Borland, Michael
    British consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9ND, England

      IIF 25
  • Michael Borland
    English born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hay House, Office 2, Alcester Road, Studley, Warwickshire, B80 7AN, United Kingdom

      IIF 26
  • Borland, Michael
    English clerical officer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Ground Floor Haydon House, Alcester Road, Studley, B80 7AN, United Kingdom

      IIF 27
  • Borland, Michael
    English company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Evesham Street, Alcester, B49 5DW, England

      IIF 28
    • icon of address Office 1 103, High Street, Evesham, WR11 4DN, England

      IIF 29
  • Borland, Michael
    English consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Evesham Street, Alcester, B49 5DW, England

      IIF 30
    • icon of address Office 12 , 103 High Street, Evesham, WR11 4DN, United Kingdom

      IIF 31
  • Borland, Michael
    English director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 32
    • icon of address Hay House, Office 2, Alcester Road, Studley, Warwickshire, B80 7AN, United Kingdom

      IIF 33
    • icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 34
    • icon of address Unit 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 35
  • Borland, Michael
    English general manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Office 7, Storage Corporation House, Birmingham, B14 4ST, United Kingdom

      IIF 36
  • Borland, Michael
    English manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Evesham Street, Alcester, Warwickshire, B49 5DW, United Kingdom

      IIF 37
    • icon of address Studio 88 Ktv, 2nd Flr China Court Building, Ladywell Walk, Birmingham, B5 4ST, England

      IIF 38
    • icon of address 5, Haydon House, Alcester Road, Studley, B80 7AN, United Kingdom

      IIF 39
    • icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 40 IIF 41
  • Borland, Michael
    English nominee director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 High Street, Evesham, WR11 4DN, England

      IIF 42 IIF 43
    • icon of address 103, High Street, Evesham, WR11 4DN, United Kingdom

      IIF 44
  • Borland, Michael
    English project manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holland Road West, Birmingham, B6 4DW, England

      IIF 45
  • Borland, Michael Peter
    English company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 46
  • Borland, Michael Peter
    English consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Evesham Street, Alcester, B49 5DW, England

      IIF 47
    • icon of address 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 48 IIF 49
    • icon of address 34, Evesham Street, Alcester, Warwickshire, B49 5DW, England

      IIF 50 IIF 51
    • icon of address Office 12, 103 High Street, Thornhill Road, Evesham, Worcestershire, WR11 4DN, United Kingdom

      IIF 52
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • icon of address 35, Padgets Lane, Redditch, Worcestershire, B98 0RB, United Kingdom

      IIF 54
    • icon of address Unit 35, Padgets Lane, Redditch, B98 0RB, United Kingdom

      IIF 55
    • icon of address Unit 63, Enfield Industrial Estate, Redditch, B97 6DE, United Kingdom

      IIF 56
  • Borland, Michael Peter
    English director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Evesham Street, Alcester, B49 5DW, England

      IIF 57
    • icon of address 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 58
    • icon of address 1st Floor, Office 1, 2 Holland Road West, Birmingham, B6 4DW, England

      IIF 59
    • icon of address 1st Floor, Office 3, 2 Holland Road West, Birmingham, B6 4DW, England

      IIF 60
    • icon of address Ground Floor, Office 2, 2 Holland Road West, Birmingham, B6 4DW, England

      IIF 61
    • icon of address Unit 35, Padgets Lane, Redditch, B98 0RB, United Kingdom

      IIF 62
  • Borland, Michael Peter
    English manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 63
    • icon of address 34, Evesham Street, Alcester, Warwickshire, B49 5DW, United Kingdom

      IIF 64
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 65
  • Borland, Michael Peter
    English nominee director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Evesham Street, Alcester, B49 5DW, England

      IIF 66
  • Borland, Michael Peter
    English owner born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 67
    • icon of address 5, Thornhill Road, Redditch, Worcestershire, B98 9ND, United Kingdom

      IIF 68
  • Mr Nadeem Hashmi
    Pakistani born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Frederick Street, Birmingham, B1 3HH, England

      IIF 69
    • icon of address 31, Frederick Street, Birmingham, B1 3HH, United Kingdom

      IIF 70 IIF 71
  • Borland, Michael Peter
    British manager born in October 1967

    Registered addresses and corresponding companies
    • icon of address 39 Normanton Avenue, Sheldon, Birmingham, B26 3RH

      IIF 72
  • Hashmi, Nadeem
    Pakistani director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Frederick Street, Birmingham, B1 3HH, United Kingdom

      IIF 73 IIF 74
    • icon of address 103 High Street, Evesham, WR11 4DN, United Kingdom

      IIF 75
  • Borland, Michael
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 76
  • Hashmi, Nadeem
    British teacher born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Westgate, Heckmondwike, WK16 0HE, United Kingdom

      IIF 77
  • Borland, Michael
    English company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 78
  • Borland, Michael

    Registered addresses and corresponding companies
    • icon of address 34, Evesham Street, Alcester, B49 5DW, England

      IIF 79
  • Hashmi, Nadeem

    Registered addresses and corresponding companies
    • icon of address 103 High Street, Evesham, WR11 4DN, United Kingdom

      IIF 80
  • Hashmi, Nadeem
    Pakistani director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 High Street, High Street, Evesham, WR11 4DN, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 30
  • 1
    888 CONSULTANTS LTD - 2023-01-23
    icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hay House, Office 2, Alcester Road, Studley, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 34 Evesham Street, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address 34 Evesham Street, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address 34 Evesham Street, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 34 Evesham Street, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 79 - Secretary → ME
  • 8
    icon of address 34 Evesham Street, Alcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 34 Evesham Street, Alcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address 34 Evesham Street, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    MIBO FINANCIAL SERVICES LTD - 2016-07-08
    icon of address 34 Evesham Street, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 13
    icon of address 30 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 103 High Street High Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 81 - Director → ME
  • 15
    icon of address 34 Evesham Street, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 34 Evesham Street, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 68 - Director → ME
  • 17
    PRECISION SLITTING SERVICES LIMITED - 2003-05-02
    icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 72 - Director → ME
  • 18
    icon of address 30 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 35 Padgets Lane, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 54 - Director → ME
  • 20
    icon of address 11-16 Harrison Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 21
    icon of address Haydon House 3-7 Alcester Road, Studley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 77 - Director → ME
  • 23
    icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 34 Evesham Street, Alcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address Unit 2 Haydon House, Alcester Road, Studley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    THE BUSINESS AND RATINGS ADVISORY SERVICES LIMITED - 2021-03-03
    icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Office 2 Ground Floor Haydon House, Alcester Road, Studley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    ASIAN HELP LTD - 2016-09-30
    icon of address 23 King Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2016-10-06
    IIF 49 - Director → ME
    icon of calendar 2018-04-14 ~ 2018-06-02
    IIF 29 - Director → ME
  • 2
    icon of address Pt 1st & 2nd Floors, 2 Holland Road West, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    26,493 GBP2024-12-31
    Officer
    icon of calendar 2020-05-04 ~ 2021-02-22
    IIF 61 - Director → ME
  • 3
    icon of address Hay Mills Social Club, 1191 Coventry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ 2018-01-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-01-01
    IIF 5 - Has significant influence or control OE
  • 4
    REDDITCH TECHNOLOGY AND DESIGN LIMITED - 2013-03-28
    icon of address 34 Evesham Street, Alcester, Warwickshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-02 ~ 2013-10-01
    IIF 62 - Director → ME
  • 5
    RUFFOLD LIMITED - 2018-01-22
    icon of address 61 Bradford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2018-10-17
    Officer
    icon of calendar 2017-10-16 ~ 2018-01-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-01-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address Mibo Services Limited, Office 12 103 High Street, Evesham, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-07 ~ 2016-08-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-08-01
    IIF 15 - Has significant influence or control OE
  • 7
    INDUSTRIAL RESOURCES (MIDLANDS)LIMITED LIMITED - 2012-08-14
    icon of address 21b Alcester Road, Studley, Warwickshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-13 ~ 2012-09-01
    IIF 55 - Director → ME
  • 8
    icon of address Unit 9 Alma Works, Darlaston Road, Wednesbury, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-29 ~ 2012-09-03
    IIF 22 - Director → ME
  • 9
    icon of address 103 High Street, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2022-05-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2022-05-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    MIBO ASSET PROTECTION LIMITED - 2016-12-13
    icon of address 103 High Street, Evesham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-12 ~ 2019-05-01
    IIF 30 - Director → ME
  • 11
    icon of address 30 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2017-08-30
    IIF 73 - Director → ME
  • 12
    icon of address Dordon Club Long Street, Dordon, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ 2018-01-26
    IIF 66 - Director → ME
  • 13
    icon of address Studio 88 Ktv 2nd Flr China Court Building, Ladywell Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-09-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-09-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    icon of address 74 Rookery Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ 2016-08-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-08-01
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    icon of address Mibo Services Limited, 103 High Street, Evesham, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    19,007 GBP2015-02-28
    Officer
    icon of calendar 2013-09-10 ~ 2016-01-01
    IIF 67 - Director → ME
    icon of calendar 2016-06-01 ~ 2016-08-31
    IIF 25 - Director → ME
  • 16
    icon of address 30 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-08-30
    IIF 74 - Director → ME
  • 17
    icon of address Horseshoe Bar And Restaurant Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    94,894 GBP2017-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2016-12-07
    IIF 48 - Director → ME
  • 18
    icon of address 103 High Street, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2017-09-01
    IIF 75 - Director → ME
    icon of calendar 2017-08-07 ~ 2017-09-01
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2017-09-01
    IIF 69 - Has significant influence or control OE
  • 19
    icon of address 11-16 Harrison Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ 2018-01-01
    IIF 42 - Director → ME
  • 20
    icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ 2024-10-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2024-10-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THE BUSINESS AND RATINGS ADVISORY SERVICES LIMITED - 2021-03-03
    icon of address Office 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2021-03-02 ~ 2024-10-22
    IIF 53 - Director → ME
  • 22
    icon of address Office 12 , 103 High Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-10-01
    Officer
    icon of calendar 2016-09-22 ~ 2017-07-01
    IIF 31 - Director → ME
  • 23
    icon of address Ground Floor Office 5, 2 Holland Road West, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2021-09-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2021-09-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    VISE PROPERTY MANAGEMENT LIMITED - 2021-07-22
    VISE PROPERTY LIMITED - 2019-11-01
    icon of address 1st Floor, Office 3 2 Holland Road West, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,077 GBP2021-09-30
    Officer
    icon of calendar 2020-05-08 ~ 2021-09-10
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.